Advanced company searchLink opens in new window

TIMEC 1484 LIMITED

Company number 09362562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
23 Jan 2019 AD01 Registered office address changed from Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ United Kingdom to Oakhouse Durham Road Birtley Chester Le Street County Durham DH3 2TB on 23 January 2019
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
01 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
17 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
17 Jan 2018 PSC04 Change of details for Mr Gordo O'brien as a person with significant control on 20 December 2016
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 CS01 Confirmation statement made on 19 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8
11 May 2015 SH20 Statement by Directors
11 May 2015 SH19 Statement of capital on 11 May 2015
  • GBP 4
11 May 2015 CAP-SS Solvency Statement dated 07/05/15
11 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 8
07 May 2015 SH20 Statement by Directors
07 May 2015 SH19 Statement of capital on 7 May 2015
  • GBP 8
07 May 2015 CAP-SS Solvency Statement dated 06/05/15
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Re bonus issue of A1 ordinary shares 06/05/2015
07 May 2015 SH10 Particulars of variation of rights attached to shares
07 May 2015 SH08 Change of share class name or designation